About

Registered Number: 04446573
Date of Incorporation: 24/05/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 2 Rosedale, Waltham, Grimsby, North East, DN37 0UJ

 

Panel & Paint Repair Service Ltd was founded on 24 May 2002 and has its registered office in Grimsby in North East, it has a status of "Active". We don't currently know the number of employees at this company. Norval, Angela Ruth, Norval, Graham Phillip are listed as the directors of Panel & Paint Repair Service Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORVAL, Graham Phillip 24 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
NORVAL, Angela Ruth 24 May 2002 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 09 February 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 14 November 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 19 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 27 July 2007
395 - Particulars of a mortgage or charge 23 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 09 June 2006
AA - Annual Accounts 09 May 2006
363s - Annual Return 13 July 2005
AA - Annual Accounts 31 May 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 05 December 2003
363s - Annual Return 08 July 2003
288a - Notice of appointment of directors or secretaries 12 June 2002
288a - Notice of appointment of directors or secretaries 12 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
288b - Notice of resignation of directors or secretaries 05 June 2002
287 - Change in situation or address of Registered Office 05 June 2002
NEWINC - New incorporation documents 24 May 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 June 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.